- Company Overview for HASA ARCHITECTS LIMITED (07877721)
- Filing history for HASA ARCHITECTS LIMITED (07877721)
- People for HASA ARCHITECTS LIMITED (07877721)
- More for HASA ARCHITECTS LIMITED (07877721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | AD01 | Registered office address changed from 11 Copperfield Street, London Copperfield Street London SE1 0EP England to 4th Floor 42 Theobalds Road, London Theobalds Road London WC1X 8NW on 23 February 2022 | |
09 Dec 2021 | AD01 | Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW to 11 Copperfield Street, London Copperfield Street London SE1 0EP on 9 December 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
30 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
22 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
30 Dec 2014 | CERTNM |
Company name changed has architects LIMITED\certificate issued on 30/12/14
|
|
30 Dec 2014 | NM06 | Change of name with request to seek comments from relevant body | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | CONNOT | Change of name notice | |
07 Jul 2014 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 July 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AP01 | Appointment of Mr Mark Keith Stevens as a director |